GRAND (FOLKESTONE) RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

GRAND (FOLKESTONE) RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13219592

Incorporation date

23/02/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Penelope House, Westerhill Road, Coxheath, Kent ME17 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2021)
dot icon27/03/2026
Appointment of Mr James Vincent Rossi as a director on 2026-03-27
dot icon27/01/2026
Termination of appointment of Mary Josephine Olliver as a director on 2026-01-26
dot icon08/12/2025
Registered office address changed from Unit 1a Park Farm Road Park Farm Industrial Estate Folkestone Kent CT19 5EY United Kingdom to Penelope House Westerhill Road Coxheath Kent ME17 4DH on 2025-12-08
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon22/10/2025
Termination of appointment of James Vincent Rossi as a director on 2025-10-22
dot icon03/10/2025
Registered office address changed from Penelope House Westerhill Road Coxheath Maidstone ME17 4DH England to Unit 1a Park Farm Road Park Farm Industrial Estate Folkestone Kent CT19 5EY on 2025-10-03
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon25/03/2025
Appointment of Mr James Vincent Rossi as a director on 2025-03-25
dot icon25/03/2025
Appointment of Mr Jonathan Watkins as a director on 2025-03-24
dot icon24/03/2025
Appointment of Mrs Mary Josephine Olliver as a director on 2025-03-24
dot icon26/02/2025
Micro company accounts made up to 2024-02-29
dot icon30/10/2024
Appointment of Mr Michael Jones as a director on 2024-10-30
dot icon22/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon01/07/2024
Termination of appointment of Nicholas Robert Boardman as a director on 2024-06-20
dot icon20/06/2024
Termination of appointment of Grenville Roderick Hancox as a director on 2024-06-20
dot icon27/03/2024
Termination of appointment of Jonathan Watkins as a director on 2024-03-25
dot icon13/02/2024
Micro company accounts made up to 2023-02-28
dot icon24/11/2023
Termination of appointment of Suzanne Evans as a director on 2023-11-24
dot icon24/11/2023
Termination of appointment of Nigel Leheup as a director on 2023-11-24
dot icon06/11/2023
Satisfaction of charge 132195920001 in full
dot icon03/11/2023
Registration of charge 132195920002, created on 2023-11-03
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon18/08/2023
Termination of appointment of Helena Seedat as a secretary on 2023-08-14
dot icon18/08/2023
Appointment of Mr Terrence Majid Tehranian as a director on 2023-08-04
dot icon05/05/2023
Appointment of Mr Jonathan Watkins as a director on 2023-04-28
dot icon02/05/2023
Appointment of Mr Pierre Condou as a director on 2023-05-02
dot icon11/11/2022
Micro company accounts made up to 2022-02-28
dot icon03/11/2022
Termination of appointment of Peter Cobrin as a director on 2022-10-28
dot icon21/10/2022
Appointment of Am Surveying & Block Management as a secretary on 2022-10-11
dot icon19/10/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-15
dot icon19/10/2022
Second filing of Confirmation Statement dated 2022-08-19
dot icon17/10/2022
Registered office address changed from Unit 2.02 High Weald House Acuity Glovers End Bexhill-on-Sea TN39 5ES England to 42 New Road Ditton Aylesford ME20 6AD on 2022-10-17
dot icon17/10/2022
Director's details changed for Mr Nicholas Robert Boardman on 2022-10-11
dot icon17/10/2022
Director's details changed for Mr Peter Cobrin on 2022-10-11
dot icon17/10/2022
Director's details changed for Ms Suzanne Evans on 2022-10-11
dot icon17/10/2022
Director's details changed for Mr Nigel Leheup on 2022-10-11
dot icon17/10/2022
Director's details changed for Prof Grenville Roderick Hancox on 2022-10-11
dot icon31/08/2022
19/08/22 Statement of Capital gbp 50
dot icon01/11/2021
Statement of capital following an allotment of shares on 2021-10-15
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
49.40K
-
0.00
-
-
2023
0
60.35K
-
0.00
-
-
2023
0
60.35K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

60.35K £Ascended22.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Leheup
Director
27/09/2021 - 24/11/2023
3
Condou, Pierre
Director
02/05/2023 - Present
5
Watkins, Jonathan
Director
28/04/2023 - 25/03/2024
3
Watkins, Jonathan
Director
24/03/2025 - Present
3
Jones, Michael
Director
30/10/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAND (FOLKESTONE) RESIDENTS LIMITED

GRAND (FOLKESTONE) RESIDENTS LIMITED is an(a) Active company incorporated on 23/02/2021 with the registered office located at Penelope House, Westerhill Road, Coxheath, Kent ME17 4DH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GRAND (FOLKESTONE) RESIDENTS LIMITED?

toggle

GRAND (FOLKESTONE) RESIDENTS LIMITED is currently Active. It was registered on 23/02/2021 .

Where is GRAND (FOLKESTONE) RESIDENTS LIMITED located?

toggle

GRAND (FOLKESTONE) RESIDENTS LIMITED is registered at Penelope House, Westerhill Road, Coxheath, Kent ME17 4DH.

What does GRAND (FOLKESTONE) RESIDENTS LIMITED do?

toggle

GRAND (FOLKESTONE) RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GRAND (FOLKESTONE) RESIDENTS LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Mr James Vincent Rossi as a director on 2026-03-27.